Search icon

GRAPHITE IMPORTS / GRAPHITE PRODUCTIONS INC

Company Details

Entity Name: GRAPHITE IMPORTS / GRAPHITE PRODUCTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Apr 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P14000031689
FEI/EIN Number 46-5322296
Address: 1531 pine ave suite 101, ORLANDO, FL, 32824, US
Mail Address: 1531 PINE AVE., SUITE 101, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
green nathan Agent 405 Waymont Ct, Suite 121, lake mary, FL, 32746

President

Name Role Address
RODRIGUEZ ALEX President 637 VIRGINIA WOODS LANE, ORLANDO, FL, 32824

Secretary

Name Role Address
RODRIGUEZ ALEX Secretary 637 VIRGINIA WOODS LANE, ORLANDO, FL, 32824

Vice President

Name Role Address
rodriguez robert Sr. Vice President 1531 pine ave suite 101, ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000028728 GRAPHITE PERFORMANCE EXPIRED 2015-03-19 2020-12-31 No data 1531 PINE AVE SUITE 101, ORLANDO, FL, 32824
G14000069157 GRAPHITE IMPORTS EXPIRED 2014-07-02 2019-12-31 No data 108 W OAK RIDGE RD, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-21 1531 pine ave suite 101, ORLANDO, FL 32824 No data
REGISTERED AGENT NAME CHANGED 2015-05-21 green, nathan No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-21 405 Waymont Ct, Suite 121, lake mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2015-03-27 1531 pine ave suite 101, ORLANDO, FL 32824 No data
AMENDMENT 2014-10-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000206122 ACTIVE 1000000708348 ORANGE 2016-03-17 2036-03-23 $ 3,981.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
AMENDED ANNUAL REPORT 2015-05-21
ANNUAL REPORT 2015-02-24
Amendment 2014-10-08
Domestic Profit 2014-04-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State